Advanced company searchLink opens in new window

SOUND SENSE

Company number 03933421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2021 TM01 Termination of appointment of Salman Toheed as a director on 13 October 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
29 Oct 2020 TM02 Termination of appointment of Åsa Malmsten as a secretary on 29 October 2020
29 Oct 2020 AP03 Appointment of Ms Clare Adams as a secretary on 29 October 2020
29 Oct 2020 AP01 Appointment of Ms Ashleigh Lowes as a director on 29 October 2020
29 Oct 2020 AP01 Appointment of Mr Mark Bick as a director on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Sarah Fisher as a director on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Simon Paul Patchitt as a director on 29 October 2020
15 Jun 2020 TM01 Termination of appointment of Zoe Konez as a director on 15 June 2020
25 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 AP01 Appointment of Ms Holly Radford as a director on 27 November 2019
15 Nov 2019 AP01 Appointment of Ms Ceri Tippetts as a director on 13 November 2019
14 Nov 2019 AP01 Appointment of Mr Salman Toheed as a director on 13 November 2019
14 Nov 2019 AP01 Appointment of Mr Joe Crofton as a director on 13 November 2019
14 Nov 2019 AP01 Appointment of Miss Shannon Stevenson as a director on 13 November 2019
14 Nov 2019 TM01 Termination of appointment of Kevin Grist as a director on 13 November 2019
14 Nov 2019 TM01 Termination of appointment of Rosanna Siobhan Mead as a director on 13 November 2019
14 Nov 2019 TM01 Termination of appointment of Paul Weston as a director on 13 November 2019
14 Nov 2019 TM01 Termination of appointment of Simon Michael Glenister as a director on 13 November 2019
30 Jul 2019 AD01 Registered office address changed from 6 Mill Cottages Aylesbury Road Wing Leighton Buzzard LU7 0PE England to Lcb Depot 31 Rutland Street Leicester LE1 1RE on 30 July 2019
24 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
15 Nov 2018 AP01 Appointment of Mr Kevin Grist as a director on 13 November 2018
14 Nov 2018 AP01 Appointment of Ms Xenia Mary Gabriel Horne as a director on 13 November 2018